Background WavePink WaveYellow Wave

MARITIME QUAYS MANAGEMENT LTD (NI654327)

MARITIME QUAYS MANAGEMENT LTD (NI654327) is an active UK company. incorporated on 10 July 2018. with registered office in Ballyclare. The company operates in the Real Estate Activities sector, engaged in residents property management. MARITIME QUAYS MANAGEMENT LTD has been registered for 7 years. Current directors include GORDON, Christopher Herbert.

Company Number
NI654327
Status
active
Type
ltd
Incorporated
10 July 2018
Age
7 years
Address
29 Hillhead Road, Ballyclare, BT39 9DS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GORDON, Christopher Herbert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARITIME QUAYS MANAGEMENT LTD

MARITIME QUAYS MANAGEMENT LTD is an active company incorporated on 10 July 2018 with the registered office located in Ballyclare. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MARITIME QUAYS MANAGEMENT LTD was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

NI654327

LTD Company

Age

7 Years

Incorporated 10 July 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

29 Hillhead Road Ballyclare, BT39 9DS,

Previous Addresses

61a Main Street Ballyclare BT39 9AA Northern Ireland
From: 23 October 2020To: 2 December 2020
53 Victoria Gate Londonderry BT47 2TP Northern Ireland
From: 7 October 2020To: 23 October 2020
Meadow Bank House 1 Old Shore Road Carrickfergus Co Antrim BT38 8PF Northern Ireland
From: 5 June 2019To: 7 October 2020
19 Kirk Avenue Magherafelt BT45 6BT Northern Ireland
From: 10 July 2018To: 5 June 2019
Timeline

5 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Apr 21
Director Left
Aug 21
Director Joined
Dec 21
Director Left
Jan 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GORDON, Christopher

Active
Hillhead Road, BallyclareBT39 9DS
Secretary
Appointed 23 Oct 2020

GORDON, Christopher Herbert

Active
Hillhead Road, BallyclareBT39 9DS
Born July 1975
Director
Appointed 10 Dec 2021

MCCONNELL, Gillian

Resigned
1 Old Shore Road, CarrickfergusBT38 8PF
Secretary
Appointed 05 Jun 2019
Resigned 06 Oct 2020

DALEY, Sean

Resigned
Kirk Avenue, MagherafeltBT45 6BT
Born July 1966
Director
Appointed 10 Jul 2018
Resigned 10 Dec 2021

PEDLOW, Helen

Resigned
Hillhead Road, BallyclareBT39 9DS
Born May 1962
Director
Appointed 22 Mar 2021
Resigned 02 Aug 2021

Persons with significant control

1

Mr Sean Daley

Active
Kirk Avenue, MagherafeltBT45 6BT
Born July 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Jul 2018
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
19 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 October 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 October 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 October 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 June 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
5 June 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Incorporation Company
10 July 2018
NEWINCIncorporation